Company NameOldham Gas Detection Limited
Company StatusDissolved
Company NumberSC324918
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Robertson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressUnit F 230 Parkway Point Springhill Parkway
Glasgow Business Park, Baillieston
Glasgow
G69 6GA
Scotland
Director NameMr Craig Robertson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit F 230 Parkway Point Springhill Parkway
Glasgow Business Park, Baillieston
Glasgow
G69 6GA
Scotland
Secretary NameMrs Josephine Robertson
NationalityBritish
StatusClosed
Appointed22 June 2007(2 weeks, 3 days after company formation)
Appointment Duration13 years, 6 months (closed 05 January 2021)
RoleCompany Director
Correspondence AddressUnit F 230 Parkway Point Springhill Parkway
Glasgow Business Park, Baillieston
Glasgow
G69 6GA
Scotland
Secretary NameCraig Robertson
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Maple Grove
Bargeddie
G69 7TN
Scotland

Location

Registered AddressUnit F 230 Parkway Point Springhill Parkway
Glasgow Business Park, Baillieston
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

1 at £1Craig Robertson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
28 March 2017Secretary's details changed for Mrs Josephine Robertson on 1 June 2016 (1 page)
28 March 2017Director's details changed for Mr Craig Robertson on 1 June 2016 (2 pages)
28 March 2017Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2017-03-28
  • GBP 1
(6 pages)
28 March 2017Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2017-03-28
  • GBP 1
(6 pages)
28 March 2017Secretary's details changed for Mrs Josephine Robertson on 1 June 2016 (1 page)
28 March 2017Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2017-03-28
  • GBP 1
(6 pages)
28 March 2017Director's details changed for Mr Ian Robertson on 1 June 2016 (2 pages)
28 March 2017Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2017-03-28
  • GBP 1
(6 pages)
28 March 2017Director's details changed for Mr Ian Robertson on 1 June 2016 (2 pages)
28 March 2017Director's details changed for Mr Craig Robertson on 1 June 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 June 2014Secretary's details changed for Josephine Loughran on 2 July 2013 (1 page)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Secretary's details changed for Josephine Loughran on 2 July 2013 (1 page)
17 June 2014Secretary's details changed for Josephine Loughran on 2 July 2013 (1 page)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
3 July 2012Secretary's details changed for Josephine Loughran on 1 October 2011 (2 pages)
3 July 2012Director's details changed for Craig Robertson on 1 October 2011 (2 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Secretary's details changed for Josephine Loughran on 1 October 2011 (2 pages)
3 July 2012Director's details changed for Craig Robertson on 1 October 2011 (2 pages)
3 July 2012Secretary's details changed for Josephine Loughran on 1 October 2011 (2 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Director's details changed for Craig Robertson on 1 October 2011 (2 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 July 2011Registered office address changed from 7 Maple Grove Drumpellier Lawns Bargeddie Glasgow G69 7TN on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 7 Maple Grove Drumpellier Lawns Bargeddie Glasgow G69 7TN on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 7 Maple Grove Drumpellier Lawns Bargeddie Glasgow G69 7TN on 6 July 2011 (1 page)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 June 2010Director's details changed for Craig Robertson on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Craig Robertson on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Craig Robertson on 5 June 2010 (2 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from unit 2, howard court nerston industrial estate east kilbride G74 4QZ (1 page)
14 April 2009Registered office changed on 14/04/2009 from unit 2, howard court nerston industrial estate east kilbride G74 4QZ (1 page)
3 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Return made up to 05/06/08; full list of members (3 pages)
3 February 2009Return made up to 05/06/08; full list of members (3 pages)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
10 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Director's particulars changed (1 page)
5 June 2007Incorporation (17 pages)
5 June 2007Incorporation (17 pages)